Word Document PDF Document

 

 

grayscaleSealPublic Utilities Commission of the State of California

Alice Stebbins, Executive Director

Headquarters

505 Van Ness Avenue

San Francisco, CA 94102

(415) 703-2782

Southern California Office

320 West 4th Street, Suite 500

Los Angeles, CA 90013

(213) 576-7000

Sacramento Office

300 Capitol Mall

Sacramento CA 95814

(800) 848-5580

 

Website:� http://www.cpuc.ca.gov

 

 

Daily Calendar

Friday, May 10, 2019

 

         Commission Voting Meetings

         Commission Ratesetting Deliberative Meetings

         Commissioner Committee Meetings

         Commissioner All-Party Meetings

         Hearing Calendar

         Other Public Meetings

         New Proceedings

         Petitions for Modification

         Draft Resolutions

         Advice Letters Submissions

         Filings

         Suspensions

         Protest

         Other Notices

 

 

 

The Commission�s policy is to schedule hearings (meetings, workshops, etc.) in locations that are accessible to people with disabilities.

The CPUC encourages all Californians to participate in its meetings, hearings, workshops, and proceedings.� We try to hold our public meetings only in places that are wheelchair accessible and which can accommodate specialized equipment and other services useful to people with disabilities.� Please see the notice of the meeting you wish to attend for more specifics.

If you plan to attend and need specialized accommodations for a particular meeting that are not listed in the notice, request them from the Public Advisor�s Office at least three business days in advance of the meeting.� Contact the Public Advisor�s Office by any one of the following:

������������ Email:����� public.advisor@cpuc.ca.gov
������������ toll-free:� 1-866-849-8390
������������ Voice:���� 415-703-2074

FAX:� 415-355-5404 (Attn.:� Public Advisor)
TTY:� 1-866-836-7825 (toll-free)
���������� 1-415-703-5282


 

 

COMMISSION VOTING MEETINGS

May 16, 2019

9:30 am

Oxnard City Council Chambers

305 W. Third Street

Oxnard, CA 93030

May 30, 2019

9:30 am

Commission Auditorium, San Francisco

June 13, 2019

9:30 am

Sacramento, CA

Return to Table of Contents

 

COMMISSION RATESETTING DELIBERATIVE MEETINGS
(Not Open to the Public)

Ratesetting Deliberative Meeting dates are reserved as noted
but will only be held if there are ratesetting matters to be considered.

May 13, 2019

10:00 am

California Public Utilities Commission

300 Capitol Mall, Room 502

Sacramento, CA 95814

At least one of the members of the Commission will not be present in Sacramento for the May 13, 2019 Ratesetting Deliberative Meeting.  Therefore, pursuant to Government Code Section 11123(b)(1), NOTICE IS HEREBY GIVEN that at least one of the members of the Commission will participate by teleconference in the Ratesetting Deliberative Meeting from the following publicly accessible location:

 

California Public Utilities Commission

505 Van Ness Avenue, Room 5305

San Francisco, CA  94102

May 24, 2019

10:00 am

Commission Room 5305, San Francisco

June 10, 2019

10:00 am

Commission Room 5305, San Francisco

Return to Table of Contents

 

COMMISSIONER COMMITTEE MEETINGS

May 29, 2019

9:30 am

Commission Auditorium, San Francisco

June 26, 2019

9:30 am

Commission Auditorium, San Francisco

Return to Table of Contents

 

COMMISSIONER ALL-PARTY MEETINGS - NONE

A quorum of Commissioners may attend all-party meetings in ratesetting proceedings upon 10 days� notice of the meeting in the Daily Calendar.� Otherwise, all-party meetings are noticed directly to the parties and might not be posted here.

Return to Table of Contents

 

HEARING CALENDAR

 

Dates in parentheses following the word �also� are subject to change without notice.� The assigned Commissioner�s name is listed next to the proceedings as matter of record; the assigned Commissioner may or may not be present at the hearing.

 

(PHC) = Prehearing Conference

(WS) = Workshop

(OA) = Oral Argument

(PPH) = Public Participation Hearing

(STC) = Status Conference

(CA) = Closing Argument

(EH) = Evidentiary Hearing

(L&M) = Law & Motion

(CM) = Community Meeting

 

 

 

05/13/19

9:30 a.m. to

3:30 p.m.

ALJ Ferguson

Comr Randolph

A.18-08-010 (EH) -Application of the City of Ione for a public road crossing at the extension of Foothill Boulevard and Mile Post No.0.84 of the Amador Central Railroad (AMC) Recreational Railroad � Coalition Historical Society (RRCHS), City of Ione, County of Amador, State of California.

State Personnel Board, Hearing Room D, 801 Capitol Mall, Sacramento, CA� 95814

(and May 14th)

 

 

05/14/19

10:00 a.m.

ALJ Bemesderfer

Comr Randolph

A.18-04-025 (EH) -Application of California-American Water Company (U210W), Hillview Water Company, Inc. (U194W), Roger Forrester, and Jerry L. Moore and Diane F Moore, as trustees of the Jerry Moore and Diane Moore Family Trust, for an Order Authorizing the Sale of all Shares of Hillview Water Company, Inc. to California-American Water Company and Approval of Related Matters.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(and May 15th)

 

 

05/14/19

10:00 a.m. to

4:00 p.m.

ALJ Kao

ALJ Fitch

Comr Randolph

R.13-11-005 (WS) - Order Instituting Rulemaking Concerning Energy Efficiency Rolling Portfolios, Policies, Programs, Evaluation, and Related Issues.

A.17-01-013 And Related Matters (WS) - Application of Southern California Edison Company (U338E) for Approval of Energy Efficiency Rolling Portfolio Business Plan.

Pacific Gas & Electric Energy Center (PEC), 851 Howard Street, San Francisco, CA

Conference call-in number: 213-297-0156

Webcast: Join Skype Meeting

Meeting passcode: 90506275

Contact: Mona Dzvova, mona.dzvova@cpuc.ca.gov (415) 703-1231

 

 

05/15/19
7:00 p.m.
ALJ Haga
Comr Picker

A.18-09-002 (PPH) - Application of Southern California Edison Company (U338E) for Approval of Its Grid Safety and Resiliency Program,
Rialto Community Center � Frances Brooks Conference Center, 214 N. Palm Avenue, Rialto, CA� 92376

 

 

05/15/19

10:00 a.m. to

4:00 p.m.

ALJ Allen

ALJ Chiv

R.17-09-020 (WS) - Order Instituting Rulemaking to Oversee the Resource Adequacy Program, Consider Program Refinements, and Establish Annual Local and Flexible Procurement Obligations for the 2019 and 2020 Compliance Years.

Commission Auditorium, State Office Building, 505 Van Ness Avenue, San Francisco, CA

Conference call-in number: 1-669-900-6833

Webcast: https://zoom.us/j/4664847613

Meeting ID: 466 484 7613

Contact: Jaime Rose Gannon, jrg@cpuc.ca.gov 415-703-2818

 

 

05/16/19

10:00 a.m. to

5:00 p.m.

ALJ Atamturk

Comr Picker

R.17-06-026 (WS) - Order Instituting Rulemaking to Review, Revise, and Consider Alternatives to the Power Charge Indifference Adjustment.

Commission Auditorium, State Office Building, 505 Van Ness Avenue, San Francisco, CA

Conference call-in number: 1-800-603-7556

Webcast: https://pge.webex.com/pge/j.php?MTID=m6c0072c258ab7a6fb7e0304c11a28602

Meeting number: 744 130 698

Contact: Jarman, PG&E Regulatory Affairs, taj8@pg3.co (415)973-7157

Decisionmakers may be present at this meeting.

 

 

05/16/19

7:00 p.m.

ALJ Haga

Comr Picker

A.18-09-002 (PPH) - Application of Southern California Edison Company (U338E) for Approval of Its Grid Safety and Resiliency Program.

Oxnard Performing Arts Center, Ventura Room, 800 Hobson Way, Oxnard, CA

 

 

05/20/19

9:30 a.m. to

5:30 p.m.

ALJ Ferguson

Comr Randolph

A.18-07-002 (EH) - Application of Great Oaks Water Company (U-162-W) for an Order authorizing it to increase rates charges for water service by $3,480,305 or 18.18% in 2019, by $1,689,521 or 7.47% in 2020, and by$1,576,419 or 6.48% in 2021.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(May 21st and May 24th)

 

 

05/21/19

10:00 a.m.

ALJ Burcham

Comr Picker

A.18-02-017 And Related Matters (STC) - Application of the California High-Speed Rail Authority for Approval to Construct Two New Grade Separated Crossings Over the Proposed High-Speed Rail Tracks Operated by California High-Speed Rail Authority at Kansas Avenue (MP 231.18) and Kent Avenue (MP 232.21) Located in the County of Kings, State of California.

Junipero Serra State Building, 320 West 4th Street, Los Angeles, CA� 90013

Conference call-in number: 877-715-0719

Participant code: 721383

 

 

05/21/19

10:00 a.m. to

4:00 p.m.

ALJ McKenzie

Comr Randolph

R.18-04-019 (WS) - Order Instituting Rulemaking to Consider Strategies and Guidance for Climate Change Adaptation.

Commission Golden Gate Room, State Office Building, 505 Van Ness Avenue, San Francisco, CA

Conference call-in number: 877-820-7831

Participant code: 937081

Webcast: https://centurylinkconferencing.webex.com/centurylinkconferencing/j.php?MTID=meb38233a505a1f967dc6bbf41b1a6289

Event number:716 858 488

Even password: R1804019

Contact: Sarah Owens, sarah.owens@cpuc.ca.gov 415-703-0840

 

 

05/22/19

10:00 a.m.

ALJ Doherty

Comr Picker

A.18-11-003 (EH) - Application for Approval of Pacific Gas and Electric Company�s Commercial Electric Vehicle Rate. (U39E).

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(and May 23)

 

 

05/22/19

10:00 a.m. to

4:00 p.m.

ALJ Allen

ALJ Chiv

Comr Randolph

R.17-09-020 (WS) - Order Instituting Rulemaking to Oversee the Resource Adequacy Program, Consider Program Refinements, and Establish Annual Local and Flexible Procurement Obligations for the 2019 and 2020 Compliance Years.

Commission Auditorium, State Office Building, 505 Van Ness Avenue, San Francisco, CA

Conference call-in number: 1-866-225-3862

Participant code: 351 450 3862

Webcast: http://dentons.adobeconnect.com/cpuc/

Contact: Jaime Gannon, jrg@cpuc.ca.gov 415-703-2818

 

 

05/23/19

10:00 a.m.

ALJ Kline

Comr Guzman Aceves

A.18-11-009 (EH) - Expedited Application Of Southern California Edison Company (U338E) Regarding Energy Resource Recovery Account Trigger Mechanism.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

05/23/19

10:00 a.m. to

4:30 p.m.

ALJ Rizzo

Comr Rechtschaffen

R.13-02-008 (WS) - Order Instituting Rulemaking to Adopt Biomethane Standards and Requirements, Pipeline Open Access Rules, and Related Enforcement Provisions.

Commission Auditorium, State Office Building, 505 Van Ness Avenue, San Francisco, CA

Conference call-in number: 866-632-5615

Participant code: 899 8926#

Webcast: http://www.adminmonitor.com/ca/cpuc/

Contact: Jamie Ormond, Jamie.Ormond@cpuc.ca.gov 415-703-1193

(and May 24th)

 

 

05/24/19

9:30 a.m. to

5:30 p.m.

ALJ Ferguson

Comr Randolph

A.18-07-002 (EH) - Application of Great Oaks Water Company (U-162-W) for an Order authorizing it to increase rates charges for water service by $3,480,305 or 18.18% in 2019, by $1,689,521 or 7.47% in 2020, and by$1,576,419 or 6.48% in 2021.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

05/28/19
12:00 p.m.
ALJ Kelly
Comr Randolph

(ECP) C.19-04-004 (EH) - Debra L. Golden, Complainant vs San Diego Gas & Electric Company (U902E), Defendant. [For overcharging the customer.],
Room 4026 � San Diego State Building, 1350 Front Street, San Diego, CA

 

 

05/29/19

8:30 a.m. to

12:00 p.m.

ALJ Wildgrube

Comr Picker

I.18-11-006 (WS) - Order Instituting Investigation into the November 2018 Submission of Southern California Edison Risk Assessment and Mitigation Phase

Junipero Serra State Building, 320 West 4th Street, Los Angeles, CA� 90013

Contact: Martin Kurtovich, martin.kurtovich@cpuc.ca.gov 415-703-2623

 

 

05/29/19

10:00 a.m.

ALJ Ayoade

Comr Guzman Aceves

A.18-11-005 (EH) - Application of SOUTHERN CALIFORNIA GAS COMPANY (U904G) to Establish a Demand Response Program.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until May 31st)

 

 

05/29/19

10:00 a.m. to

12:00 p.m.

ALJ Atamturk

Comr Picker

R.17-06-026 (WS) - Order Instituting Rulemaking to Review, Revise, and Consider Alternatives to the Power Charge Indifference Adjustment.

Pacific Energy Center-Conference Center Room, 851 Howard Street, San Francisco, CA

Toll-free number: 800-603-7556

Webcast: https://pge.webex.com/pge/j.php?MTID=mbb43744d46c8b19c884ef0dc8491da42

Meeting number: 742 448 198

Contact: Ann Springgate, Buchalter, aspringgate@buchalter.com 415-227-3545

 

 

05/29/19

1:30 p.m.

ALJ Allen

Comr Rechtschaffen

I.18-12-007 (PHC) - Order Instituting Investigation and Order to Show Cause on the Commission's Own Motion into the Operations and Practices of Pacific Gas and Electric Company with Respect to Locate and Mark Practices and Related Matters.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

05/29/19

1:30 p.m. to

5:00 p.m.

ALJ Atamturk

Comr Picker

R.17-06-026 (WS) - Order Instituting Rulemaking to Review, Revise, and Consider Alternatives to the Power Charge Indifference Adjustment.

Pacific Energy Center-Conference Center Room, 851 Howard Street, San Francisco, CA

Toll-free number: 800-603-7556

Webcast: https://pge.webex.com/pge/j.php?MTID=mbb43744d46c8b19c884ef0dc8491da42

Meeting number: 742 448 198

Contact: Raffi Minasian, Raffi.Minasian@sce.com 626-302-8905

 

 

05/29/19
7:00 p.m.
ALJ Bemesderfer
Comr Rechtschaffen

A.18-09-013 (PPH) - Application for Order Authorizing California-American Water Company (U-210-W) to Purchase Bellflower Municipal Water System�s Assets and for Related Approvals,
Simms Park Auditorium, 16614 Clark Avenue, Bellflower, CA� 90706

 

 

06/03/19

9:30 a.m.

ALJ Wildgrube

ALJ Ferguson

Comr Randolph

A.18-07-001 (EH) - In the Matter of the Application of CALIFORNIA WATER SERVICE COMPANY

(U-60-W), a California corporation, for an order (1) authorizing it to increase rates for water service by $50,673,500 or 7.6% in test year 2020, (2) authorizing it to increase rates on January 1, 2021 by $31,461,900 or 4.4% and on January 1, 2022 $33,000,700 or 4.4% in accordance with the Rate Case Plan, and (3) adopting other related rulings and relief necessary to implement the Commission�s ratemaking policies.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until June 7th)

 

 

06/03/19

10:00 a.m.

ALJ Bemesderfer

Comr Guzman Aceves

I.18-09-003 (EH) - Order Instituting Investigation on the Commission's Own Motion into the Operations, Practices and Conduct of the San Jose Water Company (U168W) Regarding Overbilling Practices.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(and June 4th)

 

 

06/03/19

2:00 p.m.

ALJ Bemesderfer

Comr Rechtschaffen

A.18-09-013 (EH) � Application for Order Authorizing California-American Water Company (U-210-W) to Purchase Bellflower Municipal Water System�s Assets and for Related Approvals.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

 

06/06/19

10:00 a.m.

ALJ Houck

Comr Picker

A.18-03-009 (PHC) - Joint Application of Southern California Edison Company (U338E) and San Diego Gas & Electric Company (U902E) for the 2018 Nuclear Decommissioning Cost Triennial Proceeding.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

06/10/19

10:00 a.m.

ALJ Hymes

Comr Rechtschaffen

A.18-07-024 (EH) - Application of SOUTHERN CALIFORNIA GAS COMPANY (U904G) and SAN DIEGO GAS & ELECTRIC COMPANY (U902G) for authority to revise their natural gas rates and implement storage proposals effective January 1, 2020 in this Triennial Cost Allocation Proceeding.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until June 21st)

 

 

06/10/19
1:30 p.m.
ALJ Kelly

K.19-03-012 (EH) - Appeal of ACRE, LLC dba Discovery Shuttle Services case #PSG-4876 from Citation F05532 on February 27, 2019 issued by the Transportation Enforcement Section, Consumer Protection and Enforcement Division,
Hearing Room � Junipero Serra State Building, 320 West 4th Street, Los Angeles, CA� 90013

 

 

06/12/19

1:30 p.m.

ALJ Kao

Comr Shiroma

A.19-03-002 (PHC) - Application of San Diego Gas & Electric Company (U902E) for Authority to Update Marginal costs, Cost Allocation, and Electric Rate Design.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

Conference call-in number: 877-937-0554

Participant code: 7031793

 

 

06/24/19

9:30 a.m. to

4:00 p.m.

ALJ Houck

Comr Picker

A.18-03-009 (EH) - Joint Application of Southern California Edison Company (U338E) and San Diego Gas & Electric Company (U902E) for the 2018 Nuclear Decommissioning Cost Triennial Proceeding.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(and June 25th)

 

 

06/26/19

1:00 p.m.

ALJ Kelly

K.19-02-008 (EH) - Appeal of Benjamin M. Starr (TCP-34394B) from Citation F-5499 issued on November 27, 2018 by the Transportation Enforcement Section, Consumer Protection and Enforcement Division.

Junipero Serra State Office Building, 320 West 4th Street, Suite 500, Los Angeles, CA

 

 

06/26/19

3:00 p.m.

ALJ Kelly

K.19-02-010 (EH) � Appeal of Telcentris Communications, LLC (U7097C) from Citation CD-2019-01-045 issued by the Communications Division on January 11, 2019.

Junipero Serra State Office Building, 320 West 4th Street, Suite 500, Los Angeles, CA

 

 

07/01/19

10:00 a.m.

ALJ Haga

Comr Picker

A.18-09-002 (EH) � Application of Southern California Edison Company (U338E) for Approval of Its Grid Safety and Resiliency Program.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until July 3rd and July 8th � 10th)

 

 

07/15/19

10:00 a.m. to

4:00 p.m.

ALJ Zhang

Comr Randolph

A.19-01-003 (EH) - Application of Comcast Phone of California LLC (U5698C) to expand its existing Certificate of Public Convenience and Necessity to provide limited facilities-based telecommunication service in the service territory of Ponderosa Telephone Co.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(and July 16th)

 

 

07/29/19

10:00 a.m.

ALJ Hymes

Comr Guzman Aceves

A.18-10-008, And Related Matters (EH) - Application of Pacific Gas and Electric Company in Compliance with Ordering Paragraph 37, Resolution E-4906. (U39E).

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until August 2nd)

 

 

08/02/19
10:00 a.m.
ALJ Kao
Comr Picker

A.18-12-017 (EH) - Application of Pacific Gas and Electric Company to Describe Cost Allocation Principles Pursuant to Resolution E-4886. (U39E),
Commission Courtroom, San Francisco

 

 

08/19/19

9:00 a.m. to

4:00 p.m.

ALJ Fogel

Comr Guzman Aceves

A.18-12-001 (EH) -Application of Liberty Utilities (CalPeco Electric) LLC (U933E) for Authority to Among Other Things, Increase Its Authorized Revenues for Electric Service, Update Its Energy Cost Adjustment Clause Billing Factors, Establish Marginal Costs, Allocate Revenues, And Design Rates, as of January 1, 2019.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until August 23rd)

 

 

08/19/19
10:00 a.m.
ALJ Zhang
Comr Randolph

C.18-11-014 (EH) - Kenyon Family Trust 4 Harris Court Property, Complainant(s) vs California American Water Company (U210W), Defendant [for overbilling the customer.],
Commission Courtroom, San Francisco

 

 

09/04/19

9:00 a.m.

ALJ Yacknin

Comr Randolph

A.15-04-013 (EH) - In the Matter of the Application of Southern California Edison Company (U338E) for a Certificate of Public Convenience and Necessity for the RTRP Transmission Project.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until September 6)

 

 

09/10/19

10:00 a.m.

ALJ Ayoade

Comr Shiroma

A.19-02-002 (EH) -Application of Southwest Gas Corporation (U905G) for Authority to Revise its California Gas Tariff to Modify the Gas Cost Incentive Mechanism, implement a Biomethane Gas Program, and Modify Transportation Customer Balancing Requirements and Operational Flow Orders.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(and September 11th)

 

 

09/23/19

9:00 a.m. to

4:00 p.m.

ALJ Houck

Comr Picker

A.18-12-008 (EH) � Application of Pacific Gas and Electric Company in the 2018 Nuclear Decommissioning Cost Triennial Proceeding (U39E).

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until September 27th)

 

 

09/23/19

9:30 a.m. to

4:00 p.m.

ALJ Lirag

ALJ Lau

Comr Picker

A.18-12-009 (EH) - Application of Pacific Gas and Electric Company for Authority, Among Other Things, to Increase Rates and Charges for Electric and Gas Service Effective on January 1, 2020. (U39M)

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until October 23rd)

 

 

11/12/19

10:00 a.m.

ALJ Ayoade

Comr Guzman Aceves

A.18-11-010 (EH) -Application of Southern California Gas Company (U904G) and San Diego Gas & Electric Company (U902G) for Review of Costs Incurred in Executing Pipeline Safety Enhancement Plan.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until November 14th)

 

 

Return to Table of Contents

 

OTHER PUBLIC MEETINGS

 

 

Public Meeting Notice: Deaf and Disabled Telecommunications Program (DDTP) � Telecommunications Access for the Deaf and Disabled Administrative Committee (TADDAC) and Equipment Program Advisory Committee (EPAC)

May 17, 2019
10 am � 4 pm

California Department of Rehabilitation

721 Capital Mall, 2nd Floor, Rm 242

Sacramento, CA 95814

 

Contact: Reina Vazquez, DDTP Committee Coordinator, (510) 302-1147, or by email at rvazquez@ddtp.org

 

More Information: visit the website at ddtp.org

 

 

En Banc Webinar Notice: The Future of California's Communications Grid

May 20, 2019
10 am � 5 pm

Sacramento City Hall - Council Chambers

915 I St

Sacramento CA 95814

 

Webcast: http://adminmonitor.com/ca/cpuc/en_banc/20190520/

 

Contact: at Robert.Osborn@cpuc.ca.gov , or by phone at (916) 327-7788

 

More Information: http://www.cpuc.ca.gov/CDenbanc/

 

Public Meeting Notice: 2019 IEPR Update Joint Agency Workshop on Energy Reliability in Southern California

May 23, 2019
10am� 3pm

 

 

**A quorum of Commissioners may be present, but no decisions will be made

South Coast Air Quality Management District

21865 Copley Drive- Auditorium

Diamond Bar, CA 91765

 

Participant Call-in number: 1-866-469-3239

Event Number: 927 488 720

 

Webcast Information: https://energy.webex.com/energy/onstage/g.php?MTID=e62ab417f5af60942e1867c5081a9e7d

 

Event Number: 927 488 720

 

Contact Information: Rachel.MacDonald@energy.ca.gov

 

More Information: http://www.energy.ca.gov/2019_energypolicy

 

 

Public Meeting Notice: California High Cost Fund B - Administrative Committee Meeting

May 23, 2019
11am� 12pm

 

 

Commission Headquarters � Room 3204

San Francisco CA 94102

 

Participant Call-in number: 1-877-692-8578

Participant code: 7035345 #

 

Contact Information: �Felix Robles at felix.robles@cpuc.ca.gov or by phone at 415-703-2801

 

 

 

Public Meeting Notice: Low Income Oversight Board (LIOB)

June 24, 2019

10 am - 3:30pm

City of Compton - Council Chamber

205 S. Willowbrook Ave.,

Compton, CA 90220

 

Participant Call-in number: 1-866-630-5989

Participant access code: 3362110#

 

Contact Information: zaida.amaya@cpuc.ca.gov �or by phone at 916-928-4702

 

More Information: www.liob.org

Return to Table of Contents

 

NEW PROCEEDINGS

 

SECOND AMENDED COMPLAINT

05-06-2019

C.18-12-012 - PANAMINT VALLEY LIMESTONE, INC., Complainant, vs. SEARLES DOMESTIC WATER COMPANY, LLC (U368W), Defendant. [Improper denial of service] [HARD COPY FILING] [Second Amended Complaint. Adds a Cause of action for Injunctive Relief.]

 

 

Return to Table of Contents

 

PETITIONS FOR MODIFICATION- NONE

Return to Table of Contents

 

 

DRAFT RESOLUTIONS

Issued for public comment.� Comments are governed by Rule 14.5.

 

 

Draft Resolution No.

E-4974

Meeting Date

May 16, 2019

Subject Matter

Pacific Gas and Electric Company Request for Approval of Proposal and Cost Recovery for Click-Through Performance Metrics pursuant to Resolution E-4868.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=281486428

Comments Due Date

May 1, 2019

Serve comments on:

werner.blumer@cpuc.ca.gov

Aloke.Gupta@cpuc.ca.gov

 

 

Draft Resolution No.

W-5190

Meeting Date

May 16, 2019

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5190 for the May 16, 2019 Commission Meeting. Proposed Comment Resolution W-5190 grants Hillview Water Company authority to borrow up to $3,412,499 from a lending institution; to encumber utility assets in connection with the loan; to institute a customer surcharge to pay off the loan; and to establish a balancing account to track surcharge collections, loan payments, and related fees.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=274970118

Comments Due Date

May 2, 2019

Serve comments on:

California Public Utilities Commission

Water Division

505 Van Ness Avenue

San Francisco, CA 94102

 

Water.Division@cpuc.ca.gov

 

 

Draft Resolution No.

W-5191

Meeting Date

May 16, 2019

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5191 for the May 16, 2019 Commission Meeting. Proposed Comment Resolution W-5191 authorizes Cazadero Water Company�s general rate increase to produce additional annual revenues of $34,199 or 39.3%, for test year 2019, to be paid by The Ratepayers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=276073585

Comments Due Date

May 2, 2019

Serve comments on:

California Public Utilities Commission

Water Division

505 Van Ness Avenue

San Francisco, CA 94102

 

Water.Division@cpuc.ca.gov

 

 

Draft Resolution No.

W-5192

Meeting Date

May 16, 2019

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5192 for the May 16, 2019 Commission Meeting. Proposed Comment Resolution W-5192 authorizes Southern California Edison, Santa Catalina Island, a sales forecast adjustment and a pilot program to decouple water sales from the revenue requirement for Test Year 2019, resulting in an average monthly bill increase between $7.93 to $30.40, or 12% to 22%, for Catalina customers using the previously adopted revenue requirement of $4.13 million authorized in D.14-10-048, to be paid by The Ratepayers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=279170748

Comments Due Date

May 2, 2019

Serve comments on:

California Public Utilities Commission

Water Division

505 Van Ness Avenue

San Francisco, CA 94102

 

Water.Division@cpuc.ca.gov

 

 

Draft Resolution No.

E-4998

Meeting Date

May 30, 2019

Subject Matter

Resolution E-4998.� Request by Pacific Gas and Electric Company to Modify its 2014 Conformed Bundled Procurement Plan.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=284822786

Comments Due Date

May 14, 2019

Serve comments on:

Nick.Dahlberg@cpuc.ca.gov

Michele.Kito@cpuc.ca.gov

 

 

Draft Resolution No.

E-4999

Meeting Date

May 30, 2019

Subject Matter

Pursuant to Decision 18-06-027, Approving with Modification, Tariffs to Implement the Disadvantaged Communities Green Tariff and Community Solar Green Tariff Programs.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=284823676

Comments Due Date

May 20, 2019

Serve comments on:

Nora.Hawkins@cpuc.ca.gov

Shannon.O'Rourke@cpuc.ca.gov

 

 

Draft Resolution No.

E-5004

Meeting Date

May 30, 2019

Subject Matter

Approves, with modifications, Pacific Gas and Electric Company (PG&E) Advice Letter Advice Letter 5434-E, Southern California Edison (SCE) Advice Letter 3900-E, and San Diego Gas & Electric Company (SDG&E) Advice Letter 3308-E.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=285933083

Comments Due Date

May 20, 2019

Serve comments on:

chari.worster@cpuc.ca.gov

gp1@cpuc.ca.gov

 

 

Draft Resolution No.

G-3551

Meeting Date

May 30, 2019

Subject Matter

West Coast Gas Company, Inc. seeks approval of changes in existing gas tariffs related to disconnections.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=284786019

Comments Due Date

May 14, 2019

Serve comments on:

Christopher.Westling@cpuc.ca.gov

Jean.Spencer@cpuc.ca.gov

 

 

Draft Resolution No.

G-3553

Meeting Date

May 30, 2019

Subject Matter

Approval of Southern California Gas Company�s 2018 Annual Compliance Report and related costs for gas procurement transactions under Gas Rule 41.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=285334489

Comments Due Date

May 15, 2019

Serve comments on:

carlos.velasquez@cpuc.ca.gov

Jean.Spencer@cpuc.ca.gov

 

 

Draft Resolution No.

ST-209

Meeting Date

May 30, 2019

Subject Matter

The Safety and Enforcement Division has prepared Resolution ST-209 for the May 30, 2019, Commission meeting.� This resolution grants approval of the final report, titled �2017 Triennial On-Site Security Review of Santa Clara Valley Transportation Authority [VTA],� dated September 27, 2018.� The report compiles the results of the Commission Staff�s review of the VTA�s security programs. Background information, review procedures, security review checklists, findings, and recommendations are included in the report, however some portions containing security sensitive information has been redacted from the public version.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=287048548

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=287048547

Comments Due Date

May 29, 2019

Serve comments on:

rupa.shitole@cpuc.ca.gov

 

 

Draft Resolution No.

ST-210

Meeting Date

May 30, 2019

Subject Matter

The Safety and Enforcement Division has prepared Resolution ST-210 for the May 30, 2019, Commission meeting. This resolution grants approval of the final report, titled �2017 Triennial On-Site Safety Review of Santa Clara Valley Transportation Authority [VTA],� dated September 19, 2018. The report compiles the results of the Commission Staff�s review of the VTA�s safety programs. Background information, review procedures, safety review checklists, findings, and recommendations are included in the report.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=287043313

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=287047411

Comments Due Date

May 29, 2019

Serve comments on:

rupa.shitole@cpuc.ca.gov

 

 

Draft Resolution No.

T-17651

Meeting Date

May 30, 2019

Subject Matter

Approval of advice letters setting forth fines for telephone service providers that failed to meet required service quality performance standards in Year 2018 pursuant to General Order 133-D.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=285659848

Comments Due Date

May 20, 2019

Serve comments on:

kim.hua@cpuc.ca.gov

 

 

Draft Resolution No.

T-17652

Meeting Date

May 30, 2019

Subject Matter

Approval of Frontier California, Inc. (U-1002-C) Advice Letter setting forth its annual fine and alternative proposal for mandatory corrective action for failing to meet required service quality performance standards in Year 2018 pursuant to General Order 133-D.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M285/K887/285887590.PDF

Comments Due Date

May 20, 2019

Serve comments on:

Gregory.rubenstein@cpuc.ca.gov

 

 

Draft Resolution No.

T-17655

Meeting Date

May 30, 2019

Subject Matter

Approval of AT&T California�s (U-1001-C) Advice Letter setting forth its annual fine and alternative proposal for mandatory corrective action for failing to meet required service quality performance standards in Year 2018 pursuant to General Order 133-D.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M285/K986/285986988.docx

Comments Due Date

May 20, 2019

Serve comments on:

Amin Nojan An4@cpuc.ca.gov

 

 

Draft Resolution No.

W - 5193

Meeting Date

May 30, 2019

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5193 for the May 30, 2019, Commission Meeting. Proposed Comment Resolution W-5193 authorizes Del Oro Water Company to implement a surcharge of $10.54 per customer per monthly billing, over twelve months to recover lost revenues recorded in its lost revenue memorandum account, to be paid by The Ratepayers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=281576851

Comments Due Date

May 20, 2019

Serve comments on:

California Public Utilities Commission

Water Division

505 Van Ness Avenue

San Francisco, CA� 94102

Water.Division@cpuc.ca.gov

 

 

Draft Resolution No.

W- 5194

Meeting Date

May 30, 2019

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5194 for the May 30, 2019, Commission Meeting. Proposed Comment Resolution W-5194 authorizes Spreckels Water Company�s general rate increase to produce additional annual revenue of $195,611, or 54.38%, for test year 2019 and $195,611, or 35.23% for escalation year 2020, to be paid by The Ratepayers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=283023254

Comments Due Date

May 20, 2019

Serve comments on:

California Public Utilities Commission

Water Division

505 Van Ness Avenue

San Francisco, CA� 94102

Water.Division@cpuc.ca.gov

 

 

Draft Resolution No.

W- 5195

Meeting Date

May 30, 2019

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5195 for the May 30, 2019, Commission Meeting. Proposed Comment Resolution W-5195 authorizes Point Arena Water Works, Inc. a general rate increase producing an additional annual revenue of $91,486 or 30.00%, for test year 2019 to be paid by the Ratepayers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=284057209

Comments Due Date

May 20, 2019

Serve comments on:

California Public Utilities Commission

Water Division

505 Van Ness Avenue

San Francisco, CA� 94102

Water.Division@cpuc.ca.gov

 

 

Draft Resolution No.

E-5001

Meeting Date

June 13, 2019

Subject Matter

Confirmation of candidates for appointment to the Diablo Canyon Independent Safety Committee (DCISC) for a three-year term beginning July 1, 2019.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=288014719

Comments Due Date

May 27, 2019

Serve comments on:

david.zizmor@cpuc.ca.gov

franz.cheng@cpuc.ca.gov

 

Draft Resolution No.

T-17653

Meeting Date

June 13, 2019

Subject Matter

Approval of a categorical exemption prepared in compliance with the California Environmental Quality Act (CEQA) for the Beasore/Central Camp Unserved and Underserved Broadband Project (Beasore/Central Camp Project).� This Resolution also authorizes the release of California Advanced Services Fund (CASF) grant funding to the Ponderosa Telephone Company (Ponderosa) to construct the Beasore/Central Camp Project.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=289691650

Comments Due Date

May 28, 2019

Serve comments on:

connie.chen@cpuc.ca.gov

 

Return to Table of Contents

 

ADVICE LETTERS SUBMISSIONS - NONE

To inquire about filings, suspension or protest, call or email the Energy Division (415-703-1974 or email: EDTariffUnit@cpuc.ca.gov ), Communications Division (415-703-3052) or Water Division (415-703-1133 or email: water.division@cpuc.ca.gov)

 

 

 

 

04/30/19

Energy 1100G

Southwest Gas Corporation, Modification of Rule No. 23 in Accordance with Resolution E-4958. (anticipated effective 04/30/19)

 

 

 

04/30/19

Telecom 28

Bright House Networks Information Services (California), LLC, Revises Private Line Service Description and changes Local Interconnection Service to ICB pricing (effective TBD)

 

 

 

04/30/19

Telecom 160

Charter Fiberlink CA-CCO, LLC, Revises Private Lines Service Description and changes Local Interconnection Service to ICB pricing (effective TBD)

 

 

 

05/06/19

Energy 2767G

San Diego Gas & Electric Company, Establishment of the Contract with RCP Inc. to Perform the Audit of Line 1600 Records Pursuant to Ordering Paragraph 11 of Decision 18-06-028. (anticipated effective 05/06/19)

 

 

 

05/07/19

Energy 5477E-A

Pacific Gas & Electric Company, Supplements A.L.No.5477E, PG&E's Disadvantaged Communities Pilot Plan. (effective TBD)

 

 

 

05/07/19

Energy 2766G

San Diego Gas & Electric Company, Revision of the Cross-Over Rate Effective May 10, 2019 (anticipated effective 05/10/19)

 

 

 

05/07/19

Energy 3374E/2768G

San Diego Gas & Electric Company, Notification of the Creation of New Affiliates. (anticipated effective 05/07/19)

 

 

 

05/07/19

Energy 5466G

Southern California Gas Company, Cross-Over Rate for May 2019. (anticipated effective 05/10/19)

 

 

 

05/07/19

Energy 5467

Southern California Gas Company, Notification of the Creation of New Affiliates. (anticipated effective 05/07/19)

 

 

 

05/07/19

Water 1242

California American Water Company, 2019-2020 Low Income Guideline Update (anticipated effective 06/01/19)

 

 

 

05/07/19

Water 27

Rolling Green Utilities, Inc, 2018 CPI Adjustment (anticipated effective 05/07/19)

 

 

 

05/08/19

Energy 4097G

Pacific Gas & Electric Company, Schedule G-CPX -- Crossover Gas Procurement Service to Core End-Use Customers for Rates Effective May 10, 2019 (anticipated effective 05/10/19)

 

 

 

05/08/19

Water 1230-B

California American Water Company, Supplements A.L.No.1230, [All Districts] Implement 2016 GRC Decision with 2018 Rates and Tariff Implementations (anticipated effective 03/08/19)

 

 

 

05/09/19

Energy 2767G-A

San Diego Gas & Electric Company, Supplements A.L.No.2767G, Establishment of the Contract with RCP Inc. to Perform the Audit of Line 1600 Records Pursuant to Ordering Paragraph 11 of Decision 18-06-028. (anticipated effective 05/06/19)

 

 

 


ADVICE LETTER SUSPENSIONS (Pursuant to M-4801, 04/19/01)

 

04/28/19

Energy 3979E

Southern California Edison Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 08/26/19. Note: Initial suspensions will be automatically extended for an additional 180 days if the Commission has not issued an order regarding the advice letter by the date the first suspension period ends.

 

 

 

05/09/19

Water 1239

California American Water Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 09/05/19. Note: Initial suspensions will be automatically extended for an additional 180 days if the Commission has not issued an order regarding the advice letter by the date the first suspension period ends.

 

 

 


ADVICE LETTER PROTESTS

 

04/28/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by J. Atwood.

 

 

 

05/06/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Ellen Hill.

 

 

 

05/08/19

Energy 5527E

Pacific Gas & Electric Company, Implementing the 2019 Energy Resource Recovery Account (ERRA) Forecast Revenue Requirement in Compliance with Decision 19-02-023 Protest by East Bay Community, et al..

 

 

 

Return to Table of Contents

 

OTHER NOTICES � NONE

Return to Table of Contents